Company NameHuntsmere ( White Oaks ) Limited
Company StatusDissolved
Company Number07010298
CategoryPrivate Limited Company
Incorporation Date5 September 2009(14 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameAtwall Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 - 6 Bank Square
Wilmslow
SK9 1AN
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMr Nigel Francis Johnston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2AP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 September 2009(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Director NameHuntsmere Prestbury Limited (Corporation)
StatusResigned
Appointed29 October 2009(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 September 2010)
Correspondence AddressThe Old Saw Mill Elizabeth Street
Macclesfield
SK11 6QL
Secretary NameHuntsmere Prestbury Limited (Corporation)
StatusResigned
Appointed29 October 2009(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 March 2014)
Correspondence AddressThe Old Saw Mill Elizabeth Street
Macclesfield
SK11 6QL

Location

Registered Address4 - 6 Bank Square
Wilmslow
SK9 1AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Huntsmere LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£678,407
Cash£51
Current Liabilities£949,163

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

7 October 2015Delivered on: 13 October 2015
Persons entitled: Lloyds Bank Private Banking Limited

Classification: A registered charge
Particulars: F/H white oaks oak road mottram st andrew macclesfield t/no CH229726.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: Lloyds Bank Private Banking Limited

Classification: A registered charge
Particulars: All and whole that land known as white oaks, oak road, mottram st andrews, macclesfield SK10 4RA and registered at H.M. land registry under title number CH229726.. All estates or interests in any real property (as defined in the instrument evidencing the charge accompanying this form MR01) now or hereafter.. All right, title and interest in any intellectual property (as defined in the instrument evidencing the charge accompanying this form MR01) belonging to the company or (to the extent of its interest) in which it has an interest.
Outstanding
15 April 2015Delivered on: 17 April 2015
Satisfied on: 13 October 2015
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Fully Satisfied
15 April 2015Delivered on: 16 April 2015
Satisfied on: 13 October 2015
Persons entitled: Rothschild Bank International Limited

Classification: A registered charge
Fully Satisfied
15 October 2013Delivered on: 24 October 2013
Satisfied on: 15 April 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: White oaks oak road mottram st andrew macclesfield t/no CH229726. Notification of addition to or amendment of charge.
Fully Satisfied
15 October 2013Delivered on: 24 October 2013
Satisfied on: 15 April 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: White oaks oak road mottram st andrew macclesfield tno CH229726. Notification of addition to or amendment of charge.
Fully Satisfied
9 December 2010Delivered on: 10 December 2010
Satisfied on: 15 April 2015
Persons entitled: Roy Hall and Regina Lucilla Hall

Classification: Legal charge
Secured details: £2,250,000.00 due or to become due from the company to the chargee.
Particulars: F/H property at white oaks oak road mottram st. Andrew macclesfield t/n CH229726.
Fully Satisfied

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
25 October 2021Application to strike the company off the register (3 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
4 December 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
15 November 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 March 2018Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
18 July 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 October 2015Satisfaction of charge 070102980004 in full (4 pages)
13 October 2015Satisfaction of charge 070102980005 in full (4 pages)
13 October 2015Registration of charge 070102980007, created on 7 October 2015 (8 pages)
13 October 2015Satisfaction of charge 070102980005 in full (4 pages)
13 October 2015Satisfaction of charge 070102980004 in full (4 pages)
13 October 2015Registration of charge 070102980007, created on 7 October 2015 (8 pages)
13 October 2015Registration of charge 070102980007, created on 7 October 2015 (8 pages)
9 October 2015Registration of charge 070102980006, created on 7 October 2015 (49 pages)
9 October 2015Registration of charge 070102980006, created on 7 October 2015 (49 pages)
9 October 2015Registration of charge 070102980006, created on 7 October 2015 (49 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 April 2015Registration of charge 070102980005, created on 15 April 2015 (26 pages)
17 April 2015Registration of charge 070102980005, created on 15 April 2015 (26 pages)
16 April 2015Registration of charge 070102980004, created on 15 April 2015 (26 pages)
16 April 2015Registration of charge 070102980004, created on 15 April 2015 (26 pages)
15 April 2015Satisfaction of charge 070102980003 in full (1 page)
15 April 2015Satisfaction of charge 070102980003 in full (1 page)
15 April 2015Satisfaction of charge 070102980002 in full (1 page)
15 April 2015Satisfaction of charge 070102980002 in full (1 page)
15 April 2015Satisfaction of charge 1 in full (1 page)
15 April 2015Satisfaction of charge 1 in full (1 page)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2014Termination of appointment of Huntsmere Prestbury Limited as a secretary (1 page)
3 March 2014Termination of appointment of Huntsmere Prestbury Limited as a secretary (1 page)
17 January 2014Termination of appointment of Nigel Johnston as a director (1 page)
17 January 2014Termination of appointment of Nigel Johnston as a director (1 page)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 October 2013Registration of charge 070102980003 (28 pages)
24 October 2013Registration of charge 070102980003 (28 pages)
24 October 2013Registration of charge 070102980002 (53 pages)
24 October 2013Registration of charge 070102980002 (53 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield SK11 6QL England on 6 September 2013 (1 page)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield SK11 6QL England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield SK11 6QL England on 6 September 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
14 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Christopher Neil Oakes on 1 October 2010 (2 pages)
14 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Christopher Neil Oakes on 1 October 2010 (2 pages)
14 November 2011Director's details changed for Mr Christopher Neil Oakes on 1 October 2010 (2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Director's details changed for Mr Christopher Neil Oakes on 1 September 2010 (2 pages)
17 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
17 November 2010Company name changed atwall estates LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Director's details changed for Mr Christopher Neil Oakes on 1 September 2010 (2 pages)
17 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr Christopher Neil Oakes on 1 September 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 November 2010Company name changed atwall estates LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
17 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 November 2010Appointment of Mr Nigel Johnston as a director (2 pages)
16 November 2010Appointment of Mr Nigel Johnston as a director (2 pages)
11 November 2010Termination of appointment of Huntsmere Prestbury Limited as a director (1 page)
11 November 2010Termination of appointment of Huntsmere Prestbury Limited as a director (1 page)
29 October 2009Appointment of Huntsmere Prestbury Limited as a secretary (2 pages)
29 October 2009Appointment of Mr Christopher Oakes as a director (2 pages)
29 October 2009Appointment of Huntsmere Prestbury Limited as a director (2 pages)
29 October 2009Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 29 October 2009 (1 page)
29 October 2009Appointment of Huntsmere Prestbury Limited as a secretary (2 pages)
29 October 2009Appointment of Huntsmere Prestbury Limited as a director (2 pages)
29 October 2009Appointment of Mr Christopher Oakes as a director (2 pages)
28 October 2009Termination of appointment of Michael Clifford as a director (1 page)
28 October 2009Termination of appointment of Michael Clifford as a director (1 page)
28 October 2009Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
28 October 2009Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
5 September 2009Incorporation (19 pages)
5 September 2009Incorporation (19 pages)